CHRISTINE LEE & CO (SOLICITORS) LIMITED
BIRMINGHAM CHRISTINE LEE IMMIGRATION & LEGAL CONSULTANCY LIMITED

Hellopages » West Midlands » Birmingham » B1 1NB

Company number 02890577
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address CATHAY BUILDING, 86 HOLLOWAY HEAD, BIRMINGHAM, B1 1NB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 150 . The most likely internet sites of CHRISTINE LEE & CO (SOLICITORS) LIMITED are www.christineleecosolicitors.co.uk, and www.christine-lee-co-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Butlers Lane Rail Station is 8.7 miles; to Blake Street Rail Station is 9.4 miles; to Bloxwich Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christine Lee Co Solicitors Limited is a Private Limited Company. The company registration number is 02890577. Christine Lee Co Solicitors Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Christine Lee Co Solicitors Limited is Cathay Building 86 Holloway Head Birmingham B1 1nb. . HO, David Tat Wai is a Secretary of the company. HO, David Tat Wai is a Director of the company. HO, Jennifer is a Director of the company. LEE, Christine Ching Kui is a Director of the company. WILKES, Martin Frederick is a Director of the company. Secretary HO, David Tat Wai has been resigned. Secretary LEE, Christine Ching Kui has been resigned. Secretary WILKES, Martin Frederick has been resigned. Secretary WILKES, Martin Frederick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DING, Jane Jieyi has been resigned. Director HO, David Tat Wai has been resigned. Director KOH, Alan Khong Khai has been resigned. Director LAM, Antonio has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
HO, David Tat Wai
Appointed Date: 02 April 2002

Director
HO, David Tat Wai
Appointed Date: 03 November 2003
61 years old

Director
HO, Jennifer
Appointed Date: 01 November 2009
58 years old

Director
LEE, Christine Ching Kui
Appointed Date: 08 March 1994
61 years old

Director
WILKES, Martin Frederick
Appointed Date: 27 March 2002
74 years old

Resigned Directors

Secretary
HO, David Tat Wai
Resigned: 22 January 1999
Appointed Date: 27 July 1998

Secretary
LEE, Christine Ching Kui
Resigned: 22 January 1999
Appointed Date: 27 July 1998

Secretary
WILKES, Martin Frederick
Resigned: 02 April 2002
Appointed Date: 22 January 1999

Secretary
WILKES, Martin Frederick
Resigned: 27 July 1998
Appointed Date: 08 March 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 1994
Appointed Date: 24 January 1994

Director
DING, Jane Jieyi
Resigned: 04 August 2012
Appointed Date: 14 April 2010
51 years old

Director
HO, David Tat Wai
Resigned: 01 December 2001
Appointed Date: 08 March 1994
61 years old

Director
KOH, Alan Khong Khai
Resigned: 31 January 2009
Appointed Date: 01 June 2007
54 years old

Director
LAM, Antonio
Resigned: 28 May 2010
Appointed Date: 18 December 2009
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 March 1994
Appointed Date: 24 January 1994

Persons With Significant Control

Ms Christine Ching Kui Lee
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CHRISTINE LEE & CO (SOLICITORS) LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 150

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150

...
... and 82 more events
20 Apr 1994
Director resigned;new director appointed

20 Apr 1994
Secretary resigned;new secretary appointed

05 Apr 1994
Company name changed primechoice business services li mited\certificate issued on 05/04/94

15 Mar 1994
Registered office changed on 15/03/94 from: 788-790 finchley road london NW11 7UR

24 Jan 1994
Incorporation

CHRISTINE LEE & CO (SOLICITORS) LIMITED Charges

24 February 2006
Debenture
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…